Company NameFisher Hires Limited
Company StatusDissolved
Company Number08712085
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Christopher Mark Clay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 30 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Paul Dobson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Andrew Julian David Sampson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address5-6 High Street
Llandrillo
Corwen
Denbighshire
LL21 0TL
Wales
Secretary NameMr Andrew Julian David Sampson
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address5-6 High Street
Llandrillo
Corwen
Denbighshire
LL21 0TL
Wales

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

300k at £1Fisher Productions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£288,799
Cash£6,883
Current Liabilities£125,802

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 September 2019Delivered on: 5 September 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
7 August 2018Delivered on: 15 August 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
31 March 2021Notice of move from Administration to Dissolution (19 pages)
26 February 2021Administrator's progress report (17 pages)
16 October 2020Result of meeting of creditors (5 pages)
30 September 2020Statement of administrator's proposal (42 pages)
15 August 2020Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 August 2020 (2 pages)
5 August 2020Appointment of an administrator (3 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
11 September 2019Director's details changed for Mr Christopher Clay on 11 September 2019 (2 pages)
5 September 2019Registration of charge 087120850002, created on 2 September 2019 (20 pages)
27 June 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1,301,687
(5 pages)
18 June 2019Appointment of Mr Paul Dobson as a director on 21 May 2019 (2 pages)
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 August 2018Registration of charge 087120850001, created on 7 August 2018 (20 pages)
12 February 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 10 Queen Street Place London EC4R 1AG on 12 February 2018 (1 page)
12 February 2018Registered office address changed from 10 10 Queen Street Place London EC4R 1AG Great Britain to 10 Queen Street Place London EC4R 1AG on 12 February 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300,000
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300,000
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300,000
(3 pages)
12 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
12 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
22 January 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
22 January 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300,000
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 300,000
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 300,000
(3 pages)
15 November 2013Termination of appointment of Andrew Sampson as a secretary (1 page)
15 November 2013Termination of appointment of Andrew Sampson as a secretary (1 page)
1 November 2013Termination of appointment of Andrew Sampson as a director (1 page)
1 November 2013Appointment of Mr Christopher Clay as a director (2 pages)
1 November 2013Termination of appointment of Andrew Sampson as a director (1 page)
1 November 2013Appointment of Mr Christopher Clay as a director (2 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)